PROTECX MEDICAL LTD

80 Cheapside, London, EC2V 6EE, England
StatusACTIVE
Company No.04223007
CategoryPrivate Limited Company
Incorporated24 May 2001
Age23 years, 22 days
JurisdictionEngland Wales

SUMMARY

PROTECX MEDICAL LTD is an active private limited company with number 04223007. It was incorporated 23 years, 22 days ago, on 24 May 2001. The company address is 80 Cheapside, London, EC2V 6EE, England.



People

JAMISON, James Carper

Secretary

ACTIVE

Assigned on 15 Sep 2022

Current time on role 1 year, 9 months

CLUTTERBUCK, Ty

Director

None

ACTIVE

Assigned on 21 Jun 2016

Current time on role 7 years, 11 months, 24 days

FACHKO, Lee Ann

Director

Director

ACTIVE

Assigned on 04 Feb 2022

Current time on role 2 years, 4 months, 11 days

BRADLEY, Lisa

Secretary

RESIGNED

Assigned on 21 Jun 2016

Resigned on 04 Mar 2021

Time on role 4 years, 8 months, 13 days

CLARK, Debra Susan

Secretary

Purchasing Manager

RESIGNED

Assigned on 24 May 2001

Resigned on 21 Jun 2016

Time on role 15 years, 28 days

DANA, Mohammad

Secretary

RESIGNED

Assigned on 18 Mar 2021

Resigned on 18 Feb 2022

Time on role 11 months

HEYSON, Laura Ann

Secretary

RESIGNED

Assigned on 21 Feb 2022

Resigned on 15 Sep 2022

Time on role 6 months, 22 days

FIRST SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 24 May 2001

Resigned on 24 May 2001

Time on role

BRADLEY, Lisa

Director

Vice President Of Finance And Administration

RESIGNED

Assigned on 03 Aug 2019

Resigned on 04 Mar 2021

Time on role 1 year, 7 months, 1 day

CLARK, Debra Susan

Director

Sales Administration Director

RESIGNED

Assigned on 24 May 2001

Resigned on 21 Jun 2016

Time on role 15 years, 28 days

CLARKE, Elaine Valerie

Director

None

RESIGNED

Assigned on 31 Dec 2015

Resigned on 21 Jun 2016

Time on role 5 months, 21 days

CLARKE, Elaine Valerie

Director

Production Director

RESIGNED

Assigned on 24 May 2001

Resigned on 31 Dec 2015

Time on role 14 years, 7 months, 7 days

WILLIAMS, John

Director

Director

RESIGNED

Assigned on 21 Jun 2016

Resigned on 07 May 2019

Time on role 2 years, 10 months, 16 days

FIRST DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 24 May 2001

Resigned on 24 May 2001

Time on role


Some Companies

BROYLE PLACE FARM LIMITED

THE CLOISTERS BROYLE PLACE FARM,RINGMER,BN8 5SD

Number:08913499
Status:ACTIVE
Category:Private Limited Company

BURTON MOTOR FACTORS LIMITED

51 ST JOHN STREET,DERBYSHIRE,DE6 1GP

Number:02876182
Status:ACTIVE
Category:Private Limited Company

ENSO GOODS LIMITED

380 WERRINGTON ROAD,STOKE-ON-TRENT,ST2 9AB

Number:11590971
Status:ACTIVE
Category:Private Limited Company

MCGETTIGAN CONSULTING LIMITED

ST. HELENS BARN RUDGATE,TADCASTER,LS24 9LY

Number:09482279
Status:ACTIVE
Category:Private Limited Company
Number:11912792
Status:ACTIVE
Category:Private Limited Company

THE ENGINEERING COLLEGE ENTERPRISES LIMITED

THE ENGINEERING COLLEGE ENTERPRISES LTD,BIRKENHEAD,CH41 5LH

Number:11082758
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source